Company NameCpwco 16 Limited
Company StatusDissolved
Company Number06617436
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKristi Carlson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2019)
RoleBusiness Executive
Country of ResidenceUsa/Mn
Correspondence Address7601 Penn Avenue South
Richfield 55423
Minnesota
United States
Director NameJodie Hagstrom Crist
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2019)
RoleBusiness Executive
Country of ResidenceUsa/Minnesota
Correspondence Address7601 Penn Avenue South
Richfield
Minnesota 55423
United States
Secretary NameKeith Nelsen
NationalityBritish
StatusClosed
Appointed07 February 2012(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Minnesota 55423
United States
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusResigned
Appointed08 March 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 February 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitecarphonewarehouse.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1New Cpwm Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£376,482
Cash£2,979
Current Liabilities£388,650

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2018Total exemption full accounts made up to 3 February 2018 (12 pages)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 28 January 2017 (14 pages)
6 November 2017Full accounts made up to 28 January 2017 (14 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 November 2016Resolutions
  • RES13 ‐ Approved 18/10/2016
(3 pages)
14 November 2016Resolutions
  • RES13 ‐ Approved 18/10/2016
(3 pages)
4 November 2016Full accounts made up to 30 January 2016 (14 pages)
4 November 2016Full accounts made up to 30 January 2016 (14 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
19 December 2015Full accounts made up to 31 January 2015 (15 pages)
19 December 2015Full accounts made up to 31 January 2015 (15 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
26 January 2015Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
7 November 2014Full accounts made up to 1 February 2014 (16 pages)
7 November 2014Full accounts made up to 1 February 2014 (16 pages)
7 November 2014Full accounts made up to 1 February 2014 (16 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
5 November 2013Full accounts made up to 2 February 2013 (15 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
21 March 2013Full accounts made up to 31 March 2012 (14 pages)
21 March 2013Full accounts made up to 31 March 2012 (14 pages)
19 November 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
19 November 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages)
24 April 2012Appointment of Keith Nelsen as a secretary (3 pages)
24 April 2012Appointment of Keith Nelsen as a secretary (3 pages)
24 April 2012Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages)
5 March 2012Appointment of Kristi Carlson as a director (3 pages)
5 March 2012Appointment of Kristi Carlson as a director (3 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a director (2 pages)
28 February 2012Appointment of Vice President Assoc General Counsel Jodie Hagstrom as a director (3 pages)
28 February 2012Termination of appointment of Ian Kenyon as a director (2 pages)
28 February 2012Termination of appointment of Fiona Bembridge as a director (2 pages)
28 February 2012Termination of appointment of Ian Kenyon as a director (2 pages)
28 February 2012Termination of appointment of Andrew Sunderland as a secretary (2 pages)
28 February 2012Termination of appointment of Andrew Sunderland as a secretary (2 pages)
28 February 2012Appointment of Vice President Assoc General Counsel Jodie Hagstrom as a director (3 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
9 September 2011Full accounts made up to 31 March 2011 (15 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
16 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
13 January 2011Full accounts made up to 31 March 2010 (15 pages)
13 January 2011Full accounts made up to 31 March 2010 (15 pages)
27 July 2010Full accounts made up to 31 March 2009 (14 pages)
27 July 2010Full accounts made up to 31 March 2009 (14 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
15 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
15 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
15 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
15 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
15 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
10 March 2010Termination of appointment of Timothy Morris as a director (1 page)
11 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
11 February 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
18 September 2009Return made up to 11/06/09; full list of members (3 pages)
18 September 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2008Incorporation (15 pages)
11 June 2008Incorporation (15 pages)